Advanced company searchLink opens in new window

INOVYN NEWTON AYCLIFFE LIMITED

Company number 01631120

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2015 AP01 Appointment of Mrs Julie Dawn Taylorson as a director on 2 July 2015
02 Jul 2015 AP01 Appointment of Mr Anthony Moorcroft as a director on 2 July 2015
02 Jul 2015 TM01 Termination of appointment of Jeremy Nicholas Crompton Tweddle as a director on 2 July 2015
02 Jul 2015 TM01 Termination of appointment of Thomas Patrick Crotty as a director on 2 July 2015
02 Jul 2015 TM01 Termination of appointment of Ghislain Georges Jose Decadt as a director on 2 July 2015
02 Jul 2015 TM01 Termination of appointment of Anthony White as a director on 2 July 2015
26 Jun 2015 CERTNM Company name changed ineos newton aycliffe LTD\certificate issued on 26/06/15
  • CONNOT ‐ Change of name notice
28 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
22 May 2015 MR01 Registration of charge 016311200011, created on 15 May 2015
21 Apr 2015 TM01 Termination of appointment of Keith Metcalfe as a director on 14 April 2015
17 Oct 2014 AA Full accounts made up to 31 December 2013
20 Aug 2014 SH19 Statement of capital on 20 August 2014
  • GBP 100
20 Aug 2014 CAP-SS Solvency Statement dated 13/08/14
20 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jul 2014 TM01 Termination of appointment of Hiong Leong Tan as a director on 29 July 2014
30 Jul 2014 AP01 Appointment of Mr Keith Metcalfe as a director on 29 July 2014
28 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 70,800,000
02 Aug 2013 AA Full accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
20 Sep 2012 AA Full accounts made up to 31 December 2011
30 May 2012 MG01 Particulars of a mortgage or charge / charge no: 10
28 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
12 Apr 2012 AP01 Appointment of Mr Thomas Patrick Crotty as a director
12 Apr 2012 TM01 Termination of appointment of Ashley Reed as a director
12 Apr 2012 TM01 Termination of appointment of Gary Corsi as a director